Entity Name: | JUST THINK ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUST THINK ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000019161 |
FEI/EIN Number |
272024907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7940 S.W. 58TH STREET, MIAMI, FL, 33143, US |
Mail Address: | 7940 S.W. 58TH STREET, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSMAN ROBERT | Manager | 7940 S.W. 58TH STREET, MIAMI, FL, 33143 |
LOVE JOHN | Manager | 7940 S.W. 58TH STREET, MIAMI, FL, 33143 |
LOVE JOHN E | Agent | 7940 SW 58 STREET, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000032944 | JUST THINK TEES LLC | EXPIRED | 2010-04-14 | 2015-12-31 | - | 7840 SW 58TH STREET, MIAMI, FL, 33143, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 7940 S.W. 58TH STREET, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 7940 S.W. 58TH STREET, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | LOVE, JOHN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 7940 SW 58 STREET, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State